Search icon

NUTHOUSE X INC.

Company Details

Name: NUTHOUSE X INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3690483
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 202 East 29th Street, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHANA SAKOW DOS Process Agent 202 East 29th Street, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHANA SAKOW Chief Executive Officer 202 EAST 29TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-06-27 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-27 2022-06-09 Address 404 JERUSALM AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220609002929 2022-06-09 BIENNIAL STATEMENT 2022-06-01
220609000380 2022-06-08 CERTIFICATE OF PAYMENT OF TAXES 2022-06-08
DP-2064735 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080707000557 2008-07-07 CERTIFICATE OF AMENDMENT 2008-07-07
080627000581 2008-06-27 CERTIFICATE OF INCORPORATION 2008-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3193321 OL VIO INVOICED 2020-07-31 1295 OL - Other Violation
3179780 OL VIO CREDITED 2020-05-15 1312.5 OL - Other Violation
3179779 CL VIO CREDITED 2020-05-15 3000 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-15 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2020-05-08 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 7 No data 7 No data
2020-05-08 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 12 No data No data 12

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115870.00
Total Face Value Of Loan:
115870.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114031.85
Date Approved:
2021-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115870
Current Approval Amount:
115870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116876.32

Date of last update: 28 Mar 2025

Sources: New York Secretary of State